Search icon

THE ANIMAL HOSPITAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ANIMAL HOSPITAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 2006 (19 years ago)
Entity Number: 3415737
ZIP code: 12159
County: Albany
Place of Formation: New York
Address: 2 ROCKING HORSE LANE, SLINGERLANDS, NY, United States, 12159
Principal Address: 2 ROCKING HORSE LN, SLINGERLANDS, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE ANIMAL HOSPITAL, P.C. DOS Process Agent 2 ROCKING HORSE LANE, SLINGERLANDS, NY, United States, 12159

Chief Executive Officer

Name Role Address
ALEXIS BECKER DVM Chief Executive Officer PO BOX 25, GUILDERLAND, NY, United States, 12084

Form 5500 Series

Employer Identification Number (EIN):
208167789
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-23 2024-04-23 Address PO BOX 25, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2019-01-09 2024-04-23 Address PO BOX 25, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2014-12-12 2024-04-23 Address 2 ROCKING HORSE LANE, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
2008-08-21 2019-01-09 Address PO BOX 25, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2008-08-21 2014-12-12 Address 2 ROCKING HORSE LN, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240423001059 2024-04-23 BIENNIAL STATEMENT 2024-04-23
190109060021 2019-01-09 BIENNIAL STATEMENT 2018-09-01
141212006535 2014-12-12 BIENNIAL STATEMENT 2014-09-01
120928002304 2012-09-28 BIENNIAL STATEMENT 2012-09-01
101007002833 2010-10-07 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
186620.00
Total Face Value Of Loan:
186620.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$186,620
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$188,849.21
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $186,620

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State